logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Jiten Mansukhlal

    Related profiles found in government register
  • Shah, Jiten Mansukhlal
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, WD6 3SY, United Kingdom

      IIF 1
    • icon of address 10, Thomson Road, Harrow, Middlesex, HA3 7NA, England

      IIF 2
    • icon of address 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 3
    • icon of address 590 Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 4
    • icon of address 101, Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, HA3 9HR, United Kingdom

      IIF 5
    • icon of address Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 6 IIF 7
    • icon of address Suite 206 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 8
  • Shah, Jiten Mansuklal
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foley Lodge, 119 High Garrett, Braintree, Essex, CM7 5NU, England

      IIF 9
    • icon of address 10, Thomson Road, Harrow, Middlesex, HA3 7NA, England

      IIF 10
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 11
  • Mr Jiten Mansukhlal Shah
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 485 Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herfordshire, WD6 3SY, United Kingdom

      IIF 12
    • icon of address 590 Green Lane, Ilford, IG3 9LW, United Kingdom

      IIF 13
    • icon of address Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 206 Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 16
  • Shah, Jiten
    British accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 306, Canon Wharf Business Centre, Pell Street, London, SE8 5EN, United Kingdom

      IIF 17
  • Shah, Jiten Mansukhlal
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 18 IIF 19
    • icon of address 233b, Preston Road, Wembley, Middlesex, HA9 8PE, England

      IIF 20
  • Mr Jiten Shah
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 306, Canon Wharf Business Centre, Pell Street, London, SE8 5EN, United Kingdom

      IIF 21
  • Shah, Jiten Mansukhlal
    British

    Registered addresses and corresponding companies
    • icon of address 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 22
  • Shah, Jiten Mansukhlal
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 23 IIF 24
  • Shah, Nutan Jiten
    Indian business owners born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Hindes Road, Harrow, Middlesex, HA1 1RP, United Kingdom

      IIF 25
  • Shah, Nutan Jiten
    Indian housewife born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 26 IIF 27
  • Shah, Nutan Jiten
    Indian investor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 28
  • Shah, Jiten
    British accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, HA3 9HR, United Kingdom

      IIF 29
  • Mrs Nutan Jiten Shah
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 206, Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 30
  • Shah, Nutan Jiten
    Indian accountant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, Cygnus Business Centre, Dalmeyer Road, Willesden, London, NW10 2XA, United Kingdom

      IIF 31
  • Shah, Nutan Jiten
    Indian director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 32
  • Shah, Nutan Jiten
    Indian

    Registered addresses and corresponding companies
    • icon of address 1 Woodford Place, Wembley, Middlesex, HA9 8TE

      IIF 33
  • Shah, Jiten

    Registered addresses and corresponding companies
    • icon of address 101, Charlton Road, Harrow, Middlesex, HA3 9HR, United Kingdom

      IIF 34 IIF 35
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -769 GBP2018-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address Unit 26 Cygnus Business Centre, Dalmeyer Road, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-07 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-08-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Foley Lodge, 119 High Garrett, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 485 Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,827 GBP2023-09-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 206 Devonshire House Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 206, Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 590 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 10 Thomson Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 101 Charlton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-03-29 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address 101 Charlton Road Kenton, Ha3 9hr, Kenton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 342 Lucas Court, Alexandra Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Suite 206, Devonshire House 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 28 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 306, Canon Wharf Business Centre, Pell Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    DFOS WESTBURY LIMITED - 2012-06-12
    icon of address Business Rescue Uk Limited, 29 Harley Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2012-07-15
    IIF 11 - Director → ME
  • 2
    icon of address Foley Lodge, 119 High Garrett, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2014-07-01
    IIF 10 - Director → ME
  • 3
    icon of address The Counting House 247 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2009-02-09
    IIF 22 - Secretary → ME
  • 4
    icon of address Unit 26 Cygnus Business Centre, Dalmeyer Road, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2008-04-01
    IIF 18 - Director → ME
    icon of calendar 2005-11-11 ~ 2007-01-18
    IIF 19 - Director → ME
    icon of calendar 2007-01-18 ~ 2007-10-07
    IIF 32 - Director → ME
    icon of calendar 2009-01-06 ~ 2010-06-21
    IIF 20 - Director → ME
    icon of calendar 2006-07-28 ~ 2007-08-21
    IIF 33 - Secretary → ME
  • 5
    icon of address 10 Thomson Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2012-03-01
    IIF 26 - Director → ME
    icon of calendar 2011-03-29 ~ 2012-03-01
    IIF 35 - Secretary → ME
  • 6
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    239,864 GBP2025-04-30
    Officer
    icon of calendar 2004-02-27 ~ 2007-03-01
    IIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.